Background WavePink WaveYellow Wave

AMSVEST LIMITED (07703897)

AMSVEST LIMITED (07703897) is an active UK company. incorporated on 13 July 2011. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. AMSVEST LIMITED has been registered for 14 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord.

Company Number
07703897
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord
SIC Codes
64209, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSVEST LIMITED

AMSVEST LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. AMSVEST LIMITED was registered 14 years ago.(SIC: 64209, 69202)

Status

active

Active since 14 years ago

Company No

07703897

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 13 July 2011To: 5 November 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Jul 13
Director Left
Jan 21
Funding Round
Oct 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 07 Feb 2012

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 13 Jul 2011

SANDY, Colin Torquil

Resigned
Sterling House, LoughtonIG10 3TS
Secretary
Appointed 13 Jul 2011
Resigned 07 Feb 2012

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2020

SANDY, Colin Torquil

Resigned
Sterling House, LoughtonIG10 3TS
Born April 1955
Director
Appointed 13 Jul 2011
Resigned 07 Feb 2012

Persons with significant control

1

Lord Alan Michael Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2011
NEWINCIncorporation